21 July 2023 | Statement of Information BA20231147501Field Name | Changed From | Changed To | Principal Address 1 | 116 East 95th Street | 1007 Jonnie Dodds Blvd, | Principal Address 2 | | Suite 124 | Principal City | New York | Mt Pleasant | Principal State | Ny | Sc | Principal Postal Code | 10128 | 29464 | Annual Report Due Date | 9/30/2020 | 9/30/2024 | Labor Judgement | | N |
|
---|
2 June 2023 | System Amendment - FTB Restore BA20230898783Field Name | Changed From | Changed To | Filing Status | Forfeited - FTB | Active | FTB - Standing | Not Good | Good | Inactive Date | Nov 1 2019 12:00AM | |
|
---|
1 November 2019 | System Amendment - FTB Forfeited LBA10806916 |
---|
8 July 2019 | Statement of Information LBA10806918Field Name | Changed From | Changed To | Legacy Comment | Legacy number: G777569 | |
|
---|
28 February 2017 | System Amendment - Penalty Certification - SI LBA10806915Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 June 2016 | System Amendment - SI Delinquency for the year of 0 LBA10806914 |
---|
28 September 2015 | Initial Filing 3829686 |
---|
This page was last updated October 2023.